SPARKS HYDRO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Order of court to wind up |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Accounts for a dormant company made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
27/06/2427 June 2024 | Confirmation statement made on 2024-04-04 with no updates |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
29/01/2429 January 2024 | Accounts for a dormant company made up to 2023-01-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
29/06/2329 June 2023 | Change of details for Mr Danny Gerrard Boutin as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Registered office address changed from 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP England to Red House Farm East Street Mayfield TN20 6RL on 2023-06-29 |
29/06/2329 June 2023 | Director's details changed for Mr Danny Gerrard Boutin on 2023-06-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-04-04 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/12/229 December 2022 | Accounts for a dormant company made up to 2022-01-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
21/02/2221 February 2022 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DANNY GERRARD BOUTIN / 17/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GERRARD BOUTIN / 17/04/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 32-34 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN14 9NT |
31/10/1931 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / DANNY BOUTIN / 29/10/2019 |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GERRARD BOUTIN / 29/10/2019 |
31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DANNY GERRARD BOUTIN / 29/10/2019 |
30/10/1930 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR CORINNE LESIEUR |
09/05/179 May 2017 | DIRECTOR APPOINTED MRS CORINNE LILIANE LESIEUR |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/10/1610 October 2016 | COMPANY NAME CHANGED SPARKS ENERGY LIMITED CERTIFICATE ISSUED ON 10/10/16 |
10/10/1610 October 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1621 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company